DOWLAIS AUTOMOTIVE LIMITED

DOWLAIS AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOWLAIS AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01593803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWLAIS AUTOMOTIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DOWLAIS AUTOMOTIVE LIMITED located?

    Registered Office Address
    2nd Floor Nova North
    11 Bressenden Place
    SW1E 5BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWLAIS AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAD (UK) LIMITEDJul 05, 1993Jul 05, 1993
    ALPHADELTA LIMITEDJun 14, 1993Jun 14, 1993
    FAD (UK) LIMITEDMay 28, 1993May 28, 1993
    ALPHADELTA LIMITEDMar 25, 1988Mar 25, 1988
    ALPHADELTA (HOLDINGS) LIMITEDJan 03, 1984Jan 03, 1984
    ALPHADELTA LIMITEDOct 27, 1981Oct 27, 1981

    What are the latest accounts for DOWLAIS AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOWLAIS AUTOMOTIVE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for DOWLAIS AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Gkn Industries Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023

    1 pagesTM02

    Termination of appointment of Matthew John Richards as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Mr John David Nicholson as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Emma Jayne Hayward as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023

    1 pagesTM01

    Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed fad (uk) LIMITED\certificate issued on 13/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2022

    RES15

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of DOWLAIS AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Emma Jayne
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish302458510001
    NICHOLSON, John David
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261627120001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    246442990001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    HOY, William James
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    Secretary
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    British66768350002
    MORRIS, Dainylle Marie
    5 Hereford Drive
    Priorslee
    TF2 9US Telford
    Salop
    Secretary
    5 Hereford Drive
    Priorslee
    TF2 9US Telford
    Salop
    British71763700001
    ROBINSON, Ian
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    Secretary
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    British65841720002
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    British113603590001
    DUNRAVEN STREET REGISTRARS LIMITED
    2 Duke Street
    St James's
    SW1Y 6BJ London
    Secretary
    2 Duke Street
    St James's
    SW1Y 6BJ London
    1821020001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    ALLEN, Robert Michael
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish106650290002
    BARNES, Garry Elliot, Mr.
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261469100001
    BIGGS, John Richard
    Silverbeech
    Wendens Ambo
    CB11 4LN Saffron Walden
    Essex
    Director
    Silverbeech
    Wendens Ambo
    CB11 4LN Saffron Walden
    Essex
    British85549160001
    COLOMBOTTI, Carlo Eugenio Pio
    Flat 8 Block A
    The Albany Piccadilly
    W1J 0AL London
    Director
    Flat 8 Block A
    The Albany Piccadilly
    W1J 0AL London
    United KingdomBritish64380630004
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish164318930002
    DASHWOOD-HALL, Barby
    Reflections Hale Road
    IP25 7AR Bradenham
    Norfolk
    Director
    Reflections Hale Road
    IP25 7AR Bradenham
    Norfolk
    British9448350001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    HOY, William James
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    Director
    Clive Cottage
    Back Lane, Clive
    SY4 3LA Shrewsbury
    United KingdomBritish66768350002
    LINDSAY, Antony Dennis
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    Director
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    British31476550001
    MARCOLINI, Innocente
    Via Vico 76
    Carpenedolo
    FOREIGN
    Italy
    Director
    Via Vico 76
    Carpenedolo
    FOREIGN
    Italy
    Italian9448340001
    MONTGOMERY, Brian Keith
    6 Condover Park
    Condover
    SY5 7DU Shrewsbury
    Shropshire
    Director
    6 Condover Park
    Condover
    SY5 7DU Shrewsbury
    Shropshire
    British54049160001
    MORGAN, Geoffrey Damien
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish137426690001
    OGILVIE, Rufus Alexander
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish116289400001
    PASOTTI, Marino
    Via Castellio 1-25013
    Carpenedolo (Bs)
    Italy
    Director
    Via Castellio 1-25013
    Carpenedolo (Bs)
    Italy
    Italian9448330001
    PORRITT, Kerry Anne Abigail
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish252554440001
    RICHARDSON, David James
    Hill View
    Lower Hock
    WR8 0SR Upton Upon Severn
    Worcestershire
    Director
    Hill View
    Lower Hock
    WR8 0SR Upton Upon Severn
    Worcestershire
    British65841600001
    ROBINSON, Ian
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    Director
    36 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Shropshire
    British65841720002
    SACKSEN, Louis Elisa
    Tree Tops Wash Lane
    Banham
    NR16 2HD Norwich
    Norfolk
    Director
    Tree Tops Wash Lane
    Banham
    NR16 2HD Norwich
    Norfolk
    Dutch9448310001
    STEPHENS, Nigel John
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish113603590001
    WATSON, Kerry Anne
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish172232180002

    Who are the persons with significant control of DOWLAIS AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Apr 06, 2016
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number32262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0